FLR PROJECTS LTD

Company Documents

DateDescription
21/05/2521 May 2025 Change of details for Flr Spectron Limited as a person with significant control on 2025-05-21

View Document

01/01/251 January 2025 Micro company accounts made up to 2024-05-31

View Document

05/06/245 June 2024 Confirmation statement made on 2024-06-05 with updates

View Document

03/06/243 June 2024 Certificate of change of name

View Document

31/05/2431 May 2024 Annual accounts for year ending 31 May 2024

View Accounts

07/01/247 January 2024 Micro company accounts made up to 2023-05-31

View Document

30/07/2330 July 2023 Confirmation statement made on 2023-07-30 with no updates

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

21/01/2321 January 2023 Micro company accounts made up to 2022-05-31

View Document

31/05/2231 May 2022 Annual accounts for year ending 31 May 2022

View Accounts

30/07/2130 July 2021 Confirmation statement made on 2021-07-30 with no updates

View Document

31/05/2131 May 2021 Annual accounts for year ending 31 May 2021

View Accounts

25/03/2125 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

11/09/2011 September 2020 CONFIRMATION STATEMENT MADE ON 22/08/20, NO UPDATES

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

13/02/2013 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

10/09/1910 September 2019 CONFIRMATION STATEMENT MADE ON 22/08/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

03/01/193 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

20/09/1820 September 2018 CONFIRMATION STATEMENT MADE ON 22/08/18, NO UPDATES

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

13/01/1813 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 22/08/17, NO UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/02/179 February 2017 31/05/16 TOTAL EXEMPTION FULL

View Document

05/09/165 September 2016 CONFIRMATION STATEMENT MADE ON 22/08/16, WITH UPDATES

View Document

12/02/1612 February 2016 31/05/15 TOTAL EXEMPTION FULL

View Document

10/09/1510 September 2015 Annual return made up to 22 August 2015 with full list of shareholders

View Document

27/01/1527 January 2015 31/05/14 TOTAL EXEMPTION FULL

View Document

28/08/1428 August 2014 Annual return made up to 22 August 2014 with full list of shareholders

View Document

03/02/143 February 2014 31/05/13 TOTAL EXEMPTION FULL

View Document

02/09/132 September 2013 Annual return made up to 22 August 2013 with full list of shareholders

View Document

22/01/1322 January 2013 31/05/12 TOTAL EXEMPTION FULL

View Document

27/09/1227 September 2012 Annual return made up to 22 August 2012 with full list of shareholders

View Document

01/02/121 February 2012 31/05/11 TOTAL EXEMPTION FULL

View Document

30/08/1130 August 2011 Annual return made up to 22 August 2011 with full list of shareholders

View Document

09/11/109 November 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

07/10/107 October 2010 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FULHAM MANAGEMENT LIMITED / 01/10/2009

View Document

07/10/107 October 2010 Annual return made up to 22 August 2010 with full list of shareholders

View Document

07/10/107 October 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR PETER SCOTT-WILDS / 01/10/2009

View Document

19/01/1019 January 2010 31/05/09 TOTAL EXEMPTION FULL

View Document

07/09/097 September 2009 RETURN MADE UP TO 22/08/09; FULL LIST OF MEMBERS

View Document

22/12/0822 December 2008 31/05/08 TOTAL EXEMPTION FULL

View Document

01/09/081 September 2008 RETURN MADE UP TO 22/08/08; FULL LIST OF MEMBERS

View Document

08/07/088 July 2008 PREVSHO FROM 31/08/2008 TO 31/05/2008

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED SECRETARY FULHAM MANAEMENT LTD

View Document

08/07/088 July 2008 APPOINTMENT TERMINATED DIRECTOR PETER SCOTT WILDS

View Document

30/06/0830 June 2008 31/08/07 TOTAL EXEMPTION FULL

View Document

29/04/0829 April 2008 RETURN MADE UP TO 22/08/07; FULL LIST OF MEMBERS

View Document

29/04/0829 April 2008 SECRETARY APPOINTED FULHAM MANAGEMENT LIMITED

View Document

28/04/0828 April 2008 APPOINTMENT TERMINATED SECRETARY ROS KENT

View Document

28/04/0828 April 2008 DIRECTOR APPOINTED MR PETER SCOTT-WILDS

View Document

11/02/0811 February 2008 DIRECTOR RESIGNED

View Document

11/02/0811 February 2008

View Document

11/02/0811 February 2008 SECRETARY RESIGNED

View Document

11/02/0811 February 2008 REGISTERED OFFICE CHANGED ON 11/02/08 FROM: 4 RIVERVIEW WALNUT TREE CLOSE GUILDFORD SURREY GU1 4UX

View Document

08/11/078 November 2007 NEW SECRETARY APPOINTED

View Document

25/10/0725 October 2007 NEW DIRECTOR APPOINTED

View Document

13/10/0713 October 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/02/0714 February 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/06

View Document

11/09/0611 September 2006 RETURN MADE UP TO 22/08/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/05

View Document

02/09/052 September 2005 RETURN MADE UP TO 22/08/05; FULL LIST OF MEMBERS

View Document

09/05/059 May 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/04

View Document

15/04/0515 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0431 August 2004 RETURN MADE UP TO 22/08/04; FULL LIST OF MEMBERS

View Document

23/04/0423 April 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/03

View Document

01/09/031 September 2003 RETURN MADE UP TO 22/08/03; FULL LIST OF MEMBERS

View Document

22/03/0322 March 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/02

View Document

29/08/0229 August 2002 RETURN MADE UP TO 22/08/02; FULL LIST OF MEMBERS

View Document

26/04/0226 April 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/08/01

View Document

24/08/0124 August 2001 RETURN MADE UP TO 22/08/01; FULL LIST OF MEMBERS

View Document

20/06/0120 June 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/00

View Document

23/08/0023 August 2000 RETURN MADE UP TO 22/08/00; FULL LIST OF MEMBERS

View Document

11/02/0011 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

02/09/992 September 1999 RETURN MADE UP TO 22/08/99; NO CHANGE OF MEMBERS

View Document

18/01/9918 January 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

26/08/9826 August 1998 RETURN MADE UP TO 22/08/98; FULL LIST OF MEMBERS

View Document

08/09/978 September 1997

View Document

08/09/978 September 1997 NEW DIRECTOR APPOINTED

View Document

08/09/978 September 1997 NEW SECRETARY APPOINTED

View Document

08/09/978 September 1997 REGISTERED OFFICE CHANGED ON 08/09/97 FROM: CRWYS HOUSE 33 CRWYS ROAD CARDIFF CF2 4YF

View Document

05/09/975 September 1997 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

05/09/975 September 1997 DIRECTOR RESIGNED

View Document

22/08/9722 August 1997 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information